Dunstable Masonic Centre Limited
Buying and selling of own real estate
Dunstable Masonic Centre Limited contacts: address, phone, fax, email, website, shedule
Address: 2 Manor Close MK45 5LE Westoning
Phone: +44-1303 7536865
Fax: +44-1303 7536865
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Dunstable Masonic Centre Limited"? - send email to us!
Registration data Dunstable Masonic Centre Limited
Register date: 1977-04-05
Register number: 01307014
Type of company: Private Limited Company
Get full report form global database UK for Dunstable Masonic Centre LimitedOwner, director, manager of Dunstable Masonic Centre Limited
Stephen Colin Harris Director. Address: Pipers Croft, Dunstable, Bedfordshire, LU6 3JZ, England. DoB: April 1951, British
Ian Douglas Brooks Director. Address: Windermere Close, Dunstable, Bedfordshire, LU6 3DD, England. DoB: June 1951, British
Alan Mcmurray Secretary. Address: Manor Close, Westoning, Bedfordshire, MK45 5LE, England. DoB:
Anthony Simon Bandy Director. Address: Moat Farm Barns, Marston Moretaine, Bedford, Bedfordshire, MK43 0PE, United Kingdom. DoB: April 1964, British
Alan Mcmurray Director. Address: 2 Manor Close, Westoning, Bedfordshire, MK45 5LE. DoB: April 1950, British
Terence Peter Ogden Director. Address: 6 Lowther Road, Dunstable, Bedfordshire, LU6 3NU. DoB: July 1946, British
Derek Francis Bird Director. Address: 39 Capron Road, Dunstable, Bedfordshire, LU5 5AG. DoB: n\a, British
John Stanley Charles Coleman Director. Address: 28 Leighton Road, Toddington, Bedfordshire, LU5 6AL. DoB: July 1942, British
Michael Higginson Secretary. Address: 81 High St North, Dunstable, Bedfordshire, LU6 1JJ. DoB: February 1942, British
Charles Emmanuel Lewis Scerri Director. Address: Vyne Close, Kempston, Bedford, Bedfordshire, MK42 8RH, United Kingdom. DoB: March 1949, British
Kenneth George Stripp Director. Address: 15a Oakwell Close, Dunstable, Bedfordshire, LU6 2PY. DoB: March 1944, British
Ernest Gwynn Jones Director. Address: 28 Mill End Close, Eaton Bray, Bedfordshire, LU6 2FH. DoB: December 1926, British
Keith John Chesworth Director. Address: 45 Liscombe Road, Dunstable, Bedfordshire, LU5 4PL. DoB: October 1947, British
John Norman Scott Smith Director. Address: 1 Westoning Manor, Church Road, Westoning, Bedfordshire, MK45 5GD. DoB: November 1945, British
Charles Ian Stewart Director. Address: 99 Limbury Road, Luton, Bedfordshire, LU3 2PJ. DoB: March 1951, British
Stephen John Churchill Director. Address: 6 Lime Tree Close, Luton, Bedfordshire, LU3 3JH. DoB: August 1956, British
Alan Clifford Vale Director. Address: 47 Wadhurst Avenue, Luton, Bedfordshire, LU3 1UQ. DoB: December 1932, British
David Bruce Leslie Harrington Director. Address: Flat 1 Melton Court, Oakwell Close, Dunstable, Bedfordshire, LU6 2PU. DoB: July 1937, British
George Alfred Johnson Director. Address: Oxhey Cottage The Woods, Northwood, Middlesex, HA6 3EY. DoB: April 1935, English
Peter James Reumel Director. Address: 2 Thelby Close, Luton, Bedfordshire, LU3 2UF. DoB: October 1926, British
Derek Francis Bird Secretary. Address: 39 Capron Road, Dunstable, Bedfordshire, LU5 5AG. DoB: n\a, British
Donald Victor Ansell Secretary. Address: 4 Redwood Close, Wing, Leighton Buzzard, Bedfordshire, LU7 0TP. DoB:
Councillor Peter George James Roberts Director. Address: Mulberry 58 Tring Road, Dunstable, Bedfordshire, LU6 2PT. DoB: October 1935, British
David Thomas Goseltine Director. Address: Holland Cottage, Whipsnade, Dunstable, Bedfordshire, LU6 2LG. DoB: January 1931, British
Thomas Hilson Director. Address: 208 Strathmore Avenue, Luton, Bedfordshire, LU1 3QP. DoB: July 1957, British
Harry Stephenson Arnold Secretary. Address: The Leys 4 Highfields, Westoning, Bedford, Bedfordshire, MK45 5EN. DoB:
Anthony Stewart Cheeseman Director. Address: Chapel Lodge Sharpenhoe Road, Streatley, Luton, Bedfordshire, LU3 3PS. DoB: March 1938, British
Trevor James Purton Turvey Director. Address: Appleacres, Wellhead, Dunstable, Beds, LU6 2JR. DoB: April 1927, British
Harry Campbell Fletcher Director. Address: 3 Durler Gardens, Luton, Bedfordshire, LU1 3TA. DoB: February 1923, British
Albet John Bartlett Director. Address: 89 Sundon Road, Harlington, Dunstable, Bedfordshire, LU5 6LR. DoB: May 1942, British
Ian Charles Godfrey Director. Address: 111 Jeans Way, Dunstable, Bedfordshire, LU5 4PR. DoB: November 1938, British
Michael Higginson Director. Address: 81 High St North, Dunstable, Bedfordshire, LU6 1JJ. DoB: February 1942, British
Donald Kemp Director. Address: 20 Britain Street, Dunstable, Bedfordshire, LU5 4JA. DoB: February 1923, British
Lionel Robert Owen Smith Director. Address: 55 Fieldgate, Luton, Bedfordshire, LU4 9TA. DoB: October 1910, British
Peter John Smith Director. Address: 16 Fieldgate Road, Luton, Bedfordshire, LU4 9TA. DoB: December 1922, British
John Henry Sutton Director. Address: 14 Chapel Close, Toddington, Dunstable, Bedfordshire, LU5 6AZ. DoB: May 1926, British
Terrence Thomas Director. Address: 132 Oakley Road, Luton, Bedfordshire, LU4 9PZ. DoB: March 1919, British
Jobs in Dunstable Masonic Centre Limited vacancies. Career and practice on Dunstable Masonic Centre Limited. Working and traineeship
Helpdesk. From GBP 1500
Driver. From GBP 1600
Project Planner. From GBP 2800
Director. From GBP 6400
Driver. From GBP 2100
Welder. From GBP 1400
Electrician. From GBP 1700
Responds for Dunstable Masonic Centre Limited on FaceBook
Read more comments for Dunstable Masonic Centre Limited. Leave a respond Dunstable Masonic Centre Limited in social networks. Dunstable Masonic Centre Limited on Facebook and Google+, LinkedIn, MySpaceAddress Dunstable Masonic Centre Limited on google map
Other similar UK companies as Dunstable Masonic Centre Limited: Gch Decorating Services Limited | Asg Property Development Limited | John Law Conservatories Limited | Wrights & Holbeach Asphalt Limited | Vista Windows & Doors Ltd
Located at 2 Manor Close, Westoning MK45 5LE Dunstable Masonic Centre Limited is a PLC with 01307014 Companies House Reg No.. The firm was launched on 1977-04-05. The enterprise principal business activity number is 68100 and their NACE code stands for Buying and selling of own real estate. 2015-06-30 is the last time when company accounts were reported. Since the firm began on this market 39 years ago, the firm has sustained its impressive level of prosperity.
Stephen Colin Harris, Ian Douglas Brooks, Anthony Simon Bandy and 4 other members of the Management Board who might be found within the Company Staff section of our website are the firm's directors and have been monitoring progress towards achieving the objectives and policies for one year. Moreover, the managing director's assignments are constantly bolstered by a secretary - Alan Mcmurray, from who was chosen by the business on 2009-09-07.